Search icon

NANNINI & CALLAHAN EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NANNINI & CALLAHAN EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1979 (46 years ago)
Entity Number: 599059
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 404 Shore Road, P.O. Box 163, CORNWALL, NY, United States, 12518
Principal Address: 404 Shore Road, Cornwall, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK CALLAHAN Chief Executive Officer 404 SHORE ROAD, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
NANNINI & CALLAHAN EXCAVATING, INC. DOS Process Agent 404 Shore Road, P.O. Box 163, CORNWALL, NY, United States, 12518

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-534-5517
Contact Person:
PATRICK CALLAHAN
User ID:
P1141069

Unique Entity ID

Unique Entity ID:
SN3HV4KZMH73
CAGE Code:
1SFD4
UEI Expiration Date:
2026-06-09

Business Information

Activation Date:
2025-06-11
Initial Registration Date:
2009-09-29

Commercial and government entity program

CAGE number:
1SFD4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-11
SAM Expiration:
2026-06-09

Contact Information

POC:
PATRICK CALLAHAN

Form 5500 Series

Employer Identification Number (EIN):
141614987
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 262 ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 404 SHORE ROAD, P.O. BOX 163, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 404 SHORE ROAD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231212000234 2023-12-12 BIENNIAL STATEMENT 2023-12-01
230822001798 2023-08-22 BIENNIAL STATEMENT 2021-12-01
031202002293 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011214002815 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000112002234 2000-01-12 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMWP15C0001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
489707.74
Base And Exercised Options Value:
489707.74
Base And All Options Value:
489707.74
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2015-09-29
Description:
THE CONTRACTOR SHALL FURNISH ALL LABOR, EQUIPMENT, MATERIALS, AND SUPERVISION TO PROVIDE CONSTRUCTION SERVICE SITE IMPROVEMENT TO INCLUDE ASPHALT PAVING AND CONCRETE REPAIR AT THE UNITED STATES MINT, 1063 ROUTE 218, WEST POINT, NY 10996. IGF::OT::IGF
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS
Procurement Instrument Identifier:
TMHQ14C0057
Award Or Idv Flag:
IDV
Action Obligation:
465727.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
465727.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-09-16
Description:
IGF::OT::IGF EXPANSION PRESS ROOM "B" USM-WP. CONTRACT VALUE $465,727.00
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
TMWP14P0026
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12877.00
Base And Exercised Options Value:
12877.00
Base And All Options Value:
12877.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-07-22
Description:
EXTEND OR REPLACE DOOR FOR COMPARTMENT 5. IGF::OT::IGF
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
Z2EC: REPAIR OR ALTERATION OF PRODUCTION BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176771.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-02
Type:
Planned
Address:
536 BROADWAY, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-12-13
Type:
Planned
Address:
UPTON ROAD, WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-12
Type:
Planned
Address:
ROUTE 9W, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-04-07
Type:
Prog Related
Address:
STATION RD., WASHINGTONVILLE, NY, 10992
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 534-5517
Add Date:
2003-06-26
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State